Company NameG.L. Property Services Limited
Company StatusDissolved
Company Number04034978
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham John Lazenby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View
Orange Tree Hill, Havering Atte Bowe
Romford
Essex
RM4 1PB
Secretary NameJane Elizabeth Lazenby
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh View
Orange Tree Hill, Havering Atte Bowe
Romford
Essex
RM4 1PB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 1 Moor House
166 Moor Lane Cranham
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012Application to strike the company off the register (2 pages)
3 August 2012Application to strike the company off the register (2 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 10
(4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 10
(4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Graham John Lazenby on 17 May 2010 (2 pages)
7 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Graham John Lazenby on 17 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 17/07/09; full list of members (3 pages)
1 September 2009Return made up to 17/07/09; full list of members (3 pages)
11 May 2009Return made up to 17/07/08; full list of members (3 pages)
11 May 2009Return made up to 17/07/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Return made up to 17/07/06; full list of members (6 pages)
4 August 2006Return made up to 17/07/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 17/07/05; full list of members (6 pages)
30 August 2005Return made up to 17/07/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Return made up to 17/07/04; full list of members (6 pages)
1 September 2004Return made up to 17/07/04; full list of members (6 pages)
4 August 2004Ad 20/07/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 August 2004Ad 20/07/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 December 2003Return made up to 17/07/03; full list of members (6 pages)
11 December 2003Return made up to 17/07/03; full list of members (6 pages)
27 October 2003Full accounts made up to 31 March 2003 (9 pages)
27 October 2003Full accounts made up to 31 March 2003 (9 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 July 2002Return made up to 17/07/02; full list of members (6 pages)
22 July 2002Return made up to 17/07/02; full list of members (6 pages)
16 January 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
16 January 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 November 2001Registered office changed on 23/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
23 November 2001Registered office changed on 23/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
21 August 2001Return made up to 17/07/01; full list of members (6 pages)
21 August 2001Return made up to 17/07/01; full list of members (6 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: suite 9, essex house station road upminster essex RM14 2UR (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: suite 9, essex house station road upminster essex RM14 2UR (1 page)
20 July 2000New director appointed (2 pages)
17 July 2000Incorporation (13 pages)
17 July 2000Incorporation (13 pages)